NIXION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Change of details for Mr David Mckenzie Leak as a person with significant control on 2019-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/192 April 2019 COMPANY NAME CHANGED HADRIAN LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MISS KATHERINE EMMA LEAK

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015476070011

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE LEAK / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKENZIE LEAK / 31/12/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 1 COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6EN

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: DERWENT HOUSE PRUDHOE STATION INDUSTRIAL EST PRUDHOE NORTHUMBERLAND NE42 6NP

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: MAIN STREET WYLAM NORTHUMBERLAND NE5 7NP

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/925 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 CAPITALISE £9945 08/01/90

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/896 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 £ IC 100/51 £ SR 49@1=49

View Document

13/10/8713 October 1987 49 @ £1 AG AM £71050 30/09/87

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

27/07/8727 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ALTER MEM AND ARTS 280587

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 10/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company